Search icon

1228 WEST AVENUE,LLC - Florida Company Profile

Company Details

Entity Name: 1228 WEST AVENUE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1228 WEST AVENUE,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L19000199144
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Florida Realty Assets Trust,Ihor Tkachenko Manager 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-23 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 7901 4th St N STE 300, St. Petersburg, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
1228 WEST AVENUE LLC, VS BAYVIEW TERRACE ASSOCIATION INC., 3D2021-1723 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29523

Parties

Name 1228 WEST AVENUE,LLC
Role Appellant
Status Active
Representations Gregory Bryl
Name BAYVIEW TERRACE ASSOCIATION, INC.
Role Appellee
Status Active
Representations CARLOS A. TRIAY
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Appellant’s Status Report, filed on November 10, 2021, is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 1228 WEST AVENUE LLC
Docket Date 2021-11-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within five (5) days from the date of this Order.
Docket Date 2021-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Response to the Court's Show Cause Order is noted. The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ANDMOTION TO RELINQUISH JURISDICTION
On Behalf Of 1228 WEST AVENUE LLC
Docket Date 2021-09-20
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 1228 WEST AVENUE LLC
Docket Date 2021-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 5, 2021.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAYVIEW TERRACE ASSOCIATION INC.
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2024-04-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State